Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOHNSTON PRESS PLC
Company Information for

JOHNSTON PRESS PLC

272 Bath Street, Glasgow, G2 4JR,
Company Registration Number
SC015382
Public Limited Company
Liquidation

Company Overview

About Johnston Press Plc
JOHNSTON PRESS PLC was founded on 1928-12-31 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Johnston Press Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JOHNSTON PRESS PLC
 
Legal Registered Office
272 Bath Street
Glasgow
G2 4JR
Other companies in EH8
 
Telephone01312253361
 
Filing Information
Company Number SC015382
Company ID Number SC015382
Date formed 1928-12-31
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-30
Account next due 30/06/2019
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts GROUP
Last Datalog update: 2023-07-11 11:57:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSTON PRESS PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AFROWEST LIMITED   BOOKWISE BOOKKEEPING LIMITED   EWING & CO. LIMITED   GN ACCOUNTING SERVICES LTD   JGL ACCOUNTING LIMITED   SIA TAN LTD.   SUTHERLAND BLACK (SCOTLAND) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHNSTON PRESS PLC
The following companies were found which have the same name as JOHNSTON PRESS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHNSTON PRESS BOND PLC SHIP CANAL HOUSE 8TH FLOOR 98 KING STREET MANCHESTER M2 4WB In Administration/Administrative Receiver Company formed on the 2014-03-18
JOHNSTON PRESS SERVICE, INC. PO BOX 1071 Westminster CO 80036 Administratively Dissolved Company formed on the 2000-09-26
JOHNSTON PRESS INC. 7930 CENTURY OAK DR SARASOTA FL 34241 Inactive Company formed on the 1991-12-23
JOHNSTON PRESS BOND PLC Unknown
Johnston Press Service LLC Connecticut Unknown

Company Officers of JOHNSTON PRESS PLC

Current Directors
Officer Role Date Appointed
PETER MCCALL
Company Secretary 2009-11-02
KJELL AAMOT
Director 2010-08-01
WILLIAM JAMES BUCHAN
Director 2017-06-01
MICHAEL GUY BUTTERWORTH
Director 2016-06-01
DAVID JOHN KING
Director 2013-06-01
CAMILLA ALEXANDRA RHODES
Director 2009-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY GILROY MARK HIGHFIELD
Director 2011-11-01 2018-06-06
AUGUSTUS RALPH MARSHALL
Director 2008-06-27 2017-05-22
IAN SIMON MACGREGOR RUSSELL
Director 2007-01-09 2016-12-31
MARK ANDREW PAIN
Director 2009-05-01 2016-08-31
STEPHEN JOHN VAN ROOYEN
Director 2013-06-01 2016-05-18
GEOFF IDDISON
Director 2010-01-01 2013-06-30
GRANT MURRAY
Director 2011-05-03 2013-05-15
DANIEL CAMMIADE
Director 2005-03-16 2013-03-31
JOHN ANTHONY FRY
Director 2009-01-05 2011-10-31
STUART RANDALL PATERSON
Director 2001-06-01 2011-03-15
PETER EDWARD BLACKBURN CAWDRON
Director 1998-08-28 2010-04-30
FREDERICK PATRICK MAIR JOHNSTON
Director 1989-04-28 2010-04-30
MARTINA ANN KING
Director 2003-04-25 2010-04-30
PHILIP RICHARD COOPER
Company Secretary 1996-08-23 2009-11-02
ROGER GEORGE PARRY
Director 1997-09-01 2009-04-24
GAVIN ECHLIN PATTERSON
Director 2008-07-07 2009-04-24
TIMOTHY JOHN BOWDLER
Director 1994-01-01 2008-12-31
LESLIE FRANK HINTON
Director 2005-03-16 2007-12-31
HENRY CHARLES MARRIOTT JOHNSTON
Director 1989-04-28 2007-04-27
THE LORD GORDON OF STRATHBLANE
Director 1996-04-26 2007-04-27
HENRY JOHN ROCHE
Director 1993-06-23 2004-04-30
NICHOLAS RUDD-JONES
Director 2000-05-02 2002-03-21
MARCO LUIGI AUTIMIO CHIAPPELLI
Director 1989-04-28 2001-07-16
IAN DICKSON
Nominated Director 1989-04-28 2000-04-28
MARCO LUIGI AUTIMIO CHIAPPELLI
Company Secretary 1989-04-28 1996-08-23
MATTHEW JOSEPH HOVEY HALE
Director 1992-09-29 1996-04-26
AUSTIN MERRILLS
Director 1989-04-28 1996-04-26
IAIN WILLIAM BELL
Director 1989-04-28 1995-03-31
HUGH JOHN RAMSAY DUNN
Director 1990-01-26 1993-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GUY BUTTERWORTH JOHNSTON PUBLISHING LIMITED Director 2018-06-29 CURRENT 1985-06-04 Active
MICHAEL GUY BUTTERWORTH JOHNSTON PRESS BOND PLC Director 2018-06-29 CURRENT 2014-03-18 In Administration/Administrative Receiver
MICHAEL GUY BUTTERWORTH STOCK SPIRITS GROUP LIMITED Director 2016-10-24 CURRENT 2013-09-12 Active
MICHAEL GUY BUTTERWORTH KIN AND CARTA PLC Director 2010-08-01 CURRENT 1981-03-23 Active
DAVID JOHN KING THE NEWSPAPER ORGANISATION LIMITED Director 2018-06-05 CURRENT 2014-03-27 Active
DAVID JOHN KING LOVE NEWS MEDIA LTD Director 2015-07-03 CURRENT 2011-04-20 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PRESS BOND PLC Director 2014-06-23 CURRENT 2014-03-18 In Administration/Administrative Receiver
DAVID JOHN KING SCOTSMAN.COM LIMITED Director 2013-07-01 CURRENT 1995-03-06 Dissolved 2015-10-16
DAVID JOHN KING REGIONAL INDEPENDENT NEWSPAPERS SERVICES LIMITED Director 2013-07-01 CURRENT 1929-07-13 Dissolved 2015-10-13
DAVID JOHN KING YORKSHIRE POST MAGAZINES LIMITED Director 2013-07-01 CURRENT 1992-12-14 Dissolved 2015-10-13
DAVID JOHN KING SHOPPING NEWS LIMITED Director 2013-07-01 CURRENT 1970-05-05 Dissolved 2015-10-16
DAVID JOHN KING THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED Director 2013-07-01 CURRENT 1991-10-18 Dissolved 2015-10-16
DAVID JOHN KING MCELROY PRINTERS LIMITED Director 2013-07-01 CURRENT 1981-06-05 Dissolved 2015-10-16
DAVID JOHN KING MOTOR MARKET WEEKLY (CALEDONIAN) LIMITED Director 2013-07-01 CURRENT 1972-12-18 Dissolved 2015-10-13
DAVID JOHN KING UNITED PROVINCIAL NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1925-07-30 Dissolved 2015-10-13
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA SCOTLAND LIMITED Director 2013-07-01 CURRENT 1951-02-10 Dissolved 2015-10-13
DAVID JOHN KING WEST SUSSEX NEWSPAPERS LTD. Director 2013-07-01 CURRENT 1978-09-04 Dissolved 2015-10-13
DAVID JOHN KING SOUTHERN WEB OFFSET LIMITED Director 2013-07-01 CURRENT 1984-02-23 Dissolved 2015-10-27
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA LIMITED Director 2013-07-01 CURRENT 1983-11-09 Active - Proposal to Strike off
DAVID JOHN KING THE YELLER PUBLICATIONS LIMITED Director 2013-07-01 CURRENT 1992-12-14 Dissolved 2015-10-13
DAVID JOHN KING THE SCOTSMAN COMMUNICATIONS LIMITED Director 2013-07-01 CURRENT 1965-10-14 Dissolved 2015-10-13
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED Director 2013-07-01 CURRENT 1919-12-10 Dissolved 2015-10-13
DAVID JOHN KING NORTHERN WEB LIMITED Director 2013-07-01 CURRENT 1982-04-21 Dissolved 2015-10-13
DAVID JOHN KING NORTHERN MEDIA COLLECTIONS LIMITED Director 2013-07-01 CURRENT 1961-02-07 Dissolved 2015-10-13
DAVID JOHN KING LOCAL PRESS EMPLOYEE BENEFIT TRUST LIMITED Director 2013-07-01 CURRENT 2002-10-16 Dissolved 2015-10-16
DAVID JOHN KING LEEDS WEEKLY NEWS LIMITED Director 2013-07-01 CURRENT 1980-08-19 Dissolved 2015-10-13
DAVID JOHN KING JESSE WARD INVESTMENTS LIMITED Director 2013-07-01 CURRENT 1925-06-15 Dissolved 2015-10-13
DAVID JOHN KING HEART OF ENGLAND NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1887-10-12 Dissolved 2015-10-13
DAVID JOHN KING FOUR COUNTIES NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1975-10-08 Dissolved 2015-10-13
DAVID JOHN KING FLEETWOOD MEDIA LIMITED Director 2013-07-01 CURRENT 2000-02-16 Dissolved 2015-10-13
DAVID JOHN KING EMCLIFFE LIMITED Director 2013-07-01 CURRENT 1994-01-24 Dissolved 2015-10-13
DAVID JOHN KING CHORLEY GUARDIAN COMPANY LIMITED(THE) Director 2013-07-01 CURRENT 1927-01-03 Dissolved 2015-10-13
DAVID JOHN KING CHAMPION PUBLICATIONS (HARROGATE) LIMITED Director 2013-07-01 CURRENT 1974-01-23 Dissolved 2015-10-13
DAVID JOHN KING BUTE NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1939-04-03 Dissolved 2015-10-16
DAVID JOHN KING BELFAST NEWS LETTER LIMITED Director 2013-07-01 CURRENT 1964-12-04 Dissolved 2015-10-16
DAVID JOHN KING LINCOLNSHIRE STANDARD GROUP LIMITED Director 2013-07-01 CURRENT 1911-12-21 Dissolved 2016-12-06
DAVID JOHN KING CENTURY PRESS AND PUBLISHING LIMITED Director 2013-07-01 CURRENT 1989-06-21 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA ACQUISITIONS LIMITED Director 2013-07-01 CURRENT 1998-02-12 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA HOLDINGS LIMITED Director 2013-07-01 CURRENT 1998-02-06 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA GROUP LIMITED Director 2013-07-01 CURRENT 1998-02-19 In Administration/Administrative Receiver
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED Director 2013-07-01 CURRENT 1998-02-19 Liquidation
DAVID JOHN KING LOCAL PRESS LIMITED Director 2013-07-01 CURRENT 2003-11-03 Liquidation
DAVID JOHN KING MRP HOLDINGS LIMITED Director 2013-07-01 CURRENT 1989-07-26 Liquidation
DAVID JOHN KING BEDFORDSHIRE NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1971-08-23 Liquidation
DAVID JOHN KING MINTHILL LIMITED Director 2013-07-01 CURRENT 1995-12-22 Liquidation
DAVID JOHN KING JOHNSTON PUBLISHING (NORTH) LTD. Director 2013-07-01 CURRENT 1997-06-26 In Administration/Administrative Receiver
DAVID JOHN KING CENTURY NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1989-05-30 In Administration/Administrative Receiver
DAVID JOHN KING MONTROSE REVIEW PRESS LIMITED Director 2013-07-01 CURRENT 1972-07-14 Liquidation
DAVID JOHN KING F.JOHNSTON & COMPANY LIMITED Director 2013-07-01 CURRENT 1988-01-13 Liquidation
DAVID JOHN KING CALEDONIAN OFFSET LIMITED Director 2013-07-01 CURRENT 1996-12-10 Liquidation
DAVID JOHN KING REPORTER LIMITED(THE) Director 2013-07-01 CURRENT 1897-01-02 In Administration/Administrative Receiver
DAVID JOHN KING NORTH NOTTS NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1969-05-22 Liquidation
DAVID JOHN KING REGIONAL INTERACTIVE MEDIA LIMITED Director 2013-07-01 CURRENT 1982-08-03 Liquidation
DAVID JOHN KING WELLAND VALLEY NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1996-07-23 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED Director 2013-07-01 CURRENT 1998-02-19 Liquidation
DAVID JOHN KING LANCASTER & MORECAMBE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1906-10-11 In Administration/Administrative Receiver
DAVID JOHN KING PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1932-10-27 In Administration/Administrative Receiver
DAVID JOHN KING PORTSMOUTH PUBLISHING AND PRINTING LIMITED Director 2013-06-01 CURRENT 1976-03-10 In Administration/Administrative Receiver
DAVID JOHN KING LANCASHIRE EVENING POST LIMITED Director 2013-06-01 CURRENT 1977-12-16 In Administration/Administrative Receiver
DAVID JOHN KING EAST LANCASHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1913-06-14 In Administration/Administrative Receiver
DAVID JOHN KING EAST MIDLANDS NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1981-10-01 In Administration/Administrative Receiver
DAVID JOHN KING YORKSHIRE REGIONAL NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1929-02-14 In Administration/Administrative Receiver
DAVID JOHN KING SOUTH YORKSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1995-09-20 In Administration/Administrative Receiver
DAVID JOHN KING MORTON NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1946-10-31 In Administration/Administrative Receiver
DAVID JOHN KING THE DERRY JOURNAL LIMITED Director 2013-06-01 CURRENT 1908-01-16 In Administration/Administrative Receiver
DAVID JOHN KING STRACHAN AND LIVINGSTON, LIMITED Director 2013-06-01 CURRENT 1920-05-13 In Administration/Administrative Receiver
DAVID JOHN KING THE SCOTSMAN PUBLICATIONS LIMITED Director 2013-06-01 CURRENT 1939-03-31 In Administration/Administrative Receiver
DAVID JOHN KING THE TWEEDDALE PRESS LIMITED Director 2013-06-01 CURRENT 1939-04-27 In Administration/Administrative Receiver
DAVID JOHN KING STORNOWAY GAZETTE LIMITED Director 2013-06-01 CURRENT 1954-01-18 In Administration/Administrative Receiver
DAVID JOHN KING SCORE PRESS LIMITED Director 2013-06-01 CURRENT 1994-07-29 Liquidation
DAVID JOHN KING ACKRILL NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1982-05-12 In Administration/Administrative Receiver
DAVID JOHN KING NORTHAMPTONSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1991-01-14 In Administration/Administrative Receiver
DAVID JOHN KING GALLOWAY GAZETTE LTD. (THE) Director 2013-06-01 CURRENT 1917-05-09 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON (FALKIRK) LIMITED Director 2013-06-01 CURRENT 1949-12-12 In Administration/Administrative Receiver
DAVID JOHN KING ANGUS COUNTY PRESS LIMITED Director 2013-06-01 CURRENT 1982-02-26 In Administration/Administrative Receiver
DAVID JOHN KING NORTHAMPTON WEB LIMITED Director 2013-06-01 CURRENT 1976-06-28 Liquidation
DAVID JOHN KING T.R.BECKETT,LIMITED Director 2013-06-01 CURRENT 1908-12-15 In Administration/Administrative Receiver
DAVID JOHN KING PETERBORO' WEB LIMITED Director 2013-06-01 CURRENT 1960-11-14 Liquidation
DAVID JOHN KING SHEFFIELD NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1963-11-14 In Administration/Administrative Receiver
DAVID JOHN KING SUSSEX NEWSPAPERS LTD Director 2013-06-01 CURRENT 1964-11-30 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PUBLISHING LIMITED Director 2013-06-01 CURRENT 1985-06-04 Active
DAVID JOHN KING YORKSHIRE WEEKLY NEWSPAPER GROUP LIMITED Director 2013-06-01 CURRENT 1922-01-12 In Administration/Administrative Receiver
DAVID JOHN KING YORKSHIRE POST NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1866-03-08 In Administration/Administrative Receiver
DAVID JOHN KING WILFRED EDMUNDS,LIMITED Director 2013-06-01 CURRENT 1899-04-27 In Administration/Administrative Receiver
DAVID JOHN KING NORTHEAST PRESS LIMITED Director 2013-06-01 CURRENT 1967-05-03 In Administration/Administrative Receiver
DAVID JOHN KING LANCASHIRE PUBLICATIONS LIMITED Director 2013-06-01 CURRENT 1952-05-26 In Administration/Administrative Receiver
DAVID JOHN KING HALIFAX COURIER HOLDINGS LIMITED Director 2013-06-01 CURRENT 1937-10-13 In Administration/Administrative Receiver
DAVID JOHN KING LINCOLNSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1963-10-04 Liquidation
DAVID JOHN KING HALIFAX COURIER LIMITED(THE) Director 2013-06-01 CURRENT 1978-11-28 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON LETTERBOX DIRECT LTD. Director 2013-06-01 CURRENT 1980-04-22 In Administration/Administrative Receiver
DAVID JOHN KING CENTRAL COUNTIES NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1909-06-01 Liquidation
DAVID JOHN KING PREMIER NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1985-05-28 In Administration/Administrative Receiver
DAVID JOHN KING BLACKPOOL GAZETTE AND HERALD LIMITED Director 2013-06-01 CURRENT 1894-10-08 In Administration/Administrative Receiver
DAVID JOHN KING ANGLIA NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1972-01-17 In Administration/Administrative Receiver

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing ExecutivePeterboroughManage social media activities on our jobs platform Jobstoday.co.uk and TheSmartList.co.uk. Reporting to the Marketing Manager, you will monitor and...2015-10-30

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11Final Gazette dissolved via compulsory strike-off
2023-04-11Error
2018-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-11RES13GENERA MEETING OF COMPANY CALLED NOT LESS 14 CLEAR DAYS NOTICE 05/06/2018
2018-06-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HIGHFIELD
2018-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2017-06-01RES13MARKET PURCHASES UNDER SECTION 701 AND NOTICE REQUIRED FOR GENERAL MEETINGS 22/05/2017
2017-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-01AP01DIRECTOR APPOINTED MR WILLIAM JAMES BUCHAN
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS MARSHALL
2017-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 116171003.22
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-01-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAIN
2016-06-02AP01DIRECTOR APPOINTED MR MICHAEL GUY BUTTERWORTH
2016-05-24RES13GENERAL MEETING OF COMPANY OTHER THAN ANNUAL CALLED NOT LESS THAN 14 CLEAR DAY NOTICE 18/05/2016
2016-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VAN ROOYEN
2016-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/16
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 116171003.22
2016-04-26AR0119/04/16 NO MEMBER LIST
2016-03-14AD02SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC LEVEN HOUSE, 10 LOCHSIDE PARK, EDINBURGH PARK EDINBURGH EH12 9RG SCOTLAND
2015-06-17AAINTERIM ACCOUNTS MADE UP TO 30/05/15
2015-06-05RES13THAT A GENERAL MEETING OF THE COMPANY OTHER THAN AN ANNUAL GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 03/06/2015
2015-06-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 116171003.22
2015-05-05SH1905/05/15 STATEMENT OF CAPITAL GBP 116171003.22
2015-05-05OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-05-05CERT19REDUCTION OF SHARE PREMIUM
2015-04-21AR0119/04/15 NO CHANGES
2014-11-17SH02CONSOLIDATION 12/11/14
2014-11-17SH02SUB-DIVISION 12/11/14
2014-11-17SH0107/11/14 STATEMENT OF CAPITAL GBP 116171003.22
2014-11-17MEM/ARTSARTICLES OF ASSOCIATION
2014-11-17RES01ALTER ARTICLES 12/11/2014
2014-11-17RES13SUBDIVISION & CONSOLIDATION OF ORDINARY SHARES/APPROVE AMENDMENT OF RULES TO SHARE SCHEMES 12/11/2014
2014-10-19SH0119/09/14 STATEMENT OF CAPITAL GBP 116170715.63
2014-09-22SH0119/05/14 STATEMENT OF CAPITAL GBP 70135060.80
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/07/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILROY MARK HIGHFIELD / 01/07/2014
2014-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER MCCALL / 01/07/2014
2014-09-01CH01CHANGE PERSON AS DIRECTOR
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN VAN ROOYEN / 01/07/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA ALEXANDRA RHODES / 01/07/2014
2014-09-01CH01CHANGE PERSON AS DIRECTOR
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KJELL AAMOT / 01/07/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW PAIN / 01/07/2014
2014-07-29MEM/ARTSARTICLES OF ASSOCIATION
2014-07-29RES13REDUCTION OF SHARE PREM A/C&APPROPRIATION OF DISTRIBUTABLE PROFITS/AMENDMENT ARTS ALL APPROVE BY HOLDERS OF 13.75% CUMULATIVE PREF SHARES. 16/07/2014
2014-07-29RES13REDUCTION OF SHARE PREM A/C&APPROPRIATION OF DISTRIBUTABLE PROFITS/AMENDMENT ARTICLE ALL APPROVED BY HOLDERS OF THE 13.75% "A" CUMULATIVE PREF SHARES 16/07/2014
2014-07-04RES13SHARE PREMIUM ACCOUNT REDUCTION APPROVED 27/06/2014
2014-07-04RES0127/06/2014
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0153820012
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0153820011
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 108 HOLYROOD ROAD EDINBURGH EH8 8AS UNITED KINGDOM
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0153820010
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 70135060.8
2014-06-10SH02SUB-DIVISION 27/05/14
2014-06-10MEM/ARTSARTICLES OF ASSOCIATION
2014-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-10RES01ALTER ARTICLES 27/05/2014
2014-06-10SH0127/05/14 STATEMENT OF CAPITAL GBP 116170715.63
2014-05-20AR0119/04/14 NO MEMBER LIST
2014-05-06SH0101/05/14 STATEMENT OF CAPITAL GBP 70131194.2
2014-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/13
2014-04-07SH0121/03/14 STATEMENT OF CAPITAL GBP 70084681.1
2014-03-03SH0127/02/14 STATEMENT OF CAPITAL GBP 69718390.9
2014-01-31SH0131/01/14 STATEMENT OF CAPITAL GBP 69564015.9
2013-11-26SH0122/11/13 STATEMENT OF CAPITAL GBP 69540816.5
2013-10-28SH0116/10/13 STATEMENT OF CAPITAL GBP 68284319.9
2013-10-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 7
2013-10-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 9
2013-09-03AD02SAIL ADDRESS CHANGED FROM: COMPUTERSHARE LOCHSIDE HOUSE EDINBURGH PARK EDINBURGH EH12 9DJ
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF IDDISON
2013-06-17SH0113/06/13 STATEMENT OF CAPITAL GBP 67875975.9
2013-06-06AP01DIRECTOR APPOINTED MR DAVID JOHN KING
2013-06-03AP01DIRECTOR APPOINTED MR STEPHEN VAN ROOYEN
2013-05-31SH0123/05/13 STATEMENT OF CAPITAL GBP 66753158.4
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY
2013-05-21AR0119/04/13 FULL LIST
2013-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/12
2013-05-13SH0102/05/13 STATEMENT OF CAPITAL GBP 66749031.5
2013-05-09RES1326/04/2013
2013-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMMIADE
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS RALPH MARSHALL / 20/02/2013
2012-06-18RES13AT LEAST 14 NOTICE TO CALL ANY GENERAL MEETING 13/06/2012
2012-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-17AR0119/04/12 NO MEMBER LIST
2012-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2012-05-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRY
2011-11-08AP01DIRECTOR APPOINTED MR ASHLEY HIGHFIELD
2011-11-08AP01DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD
2011-11-01AP01DIRECTOR APPOINTED MR ASHLEY HIGHFIELD
2011-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/11
2011-05-25AR0119/04/11 FULL LIST
2011-05-09RES13NOTICE REQUIRED TO CALL A GENERAL MEETING 28/04/2011
2011-05-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-09AP01DIRECTOR APPOINTED MR GRANT MURRAY
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF IDDISON / 20/03/2011
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KJELL AAMOT / 20/03/2011
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON
2010-08-02AP01DIRECTOR APPOINTED MR KJELL AAMOT
2010-05-18AR0119/04/10 BULK LIST
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/10
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER MCCALL / 15/04/2010
2010-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JOHNSTON PRESS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-07-16
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-12-07
Appointmen2018-11-23
Fines / Sanctions
No fines or sanctions have been issued against JOHNSTON PRESS PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR A HOCHHAUSER QC 2016-05-11 to 2016-05-11 HC-2015-001769 Johnston Press Plc v Trustee Corporation & ors
2016-05-11
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-04 Outstanding DEUTSCHE BANK AG
2014-07-04 Outstanding DEUTSCHE BANK AG
2014-06-24 Outstanding DEUTSCHE BANK AG, LONDON BRANCH FOR ITSELF AND AS SECURITY AGENT
SUPPLEMANTAL LEGAL MORTGAGE 2009-10-06 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2009-10-06 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
SECURITY AGREEMENT 2009-09-15 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
DEPOSIT AGREEMENT AND CASH DEPOSIT PLEDGE 2005-08-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2002-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1999-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1996-07-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC FOR ITSELF AND AS TRUSTEE FOR OTHERS
FLOATING CHARGE 1978-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-05-30
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHNSTON PRESS PLC

Intangible Assets
Patents
We have not found any records of JOHNSTON PRESS PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JOHNSTON PRESS PLC owns 452 domain names.Showing the first 50 domains

2012olympicstoday.co.uk   4crt.co.uk   4today.co.uk   4sheffieldjobs.co.uk   4weather2day.co.uk   anglingstar.co.uk   anglerstoday.co.uk   antrimtoday.co.uk   alloaonline.co.uk   autofinder.co.uk   banbridgetoday.co.uk   automag.co.uk   banburyguardian.co.uk   aylesburytoday.co.uk   ballymenatoday.co.uk   ballymoneytoday.co.uk   banktoday.co.uk   barnsleytoday.co.uk   brandontoday.co.uk   bostononline.co.uk   blackpoolgazette.co.uk   bostonstandard.co.uk   bostontoday.co.uk   blogstoday.co.uk   borderlife.co.uk   borderstoday.co.uk   carsforsaletoday.co.uk   cambridgeshiremotors.co.uk   calderdalenews.co.uk   cambridgetoday.co.uk   careerstoday.co.uk   carricktoday.co.uk   classified-gold.co.uk   colerainetoday.co.uk   classifiedgold.co.uk   cliftontoday.co.uk   daventryexpress.co.uk   datemetoday.co.uk   doncasterfreepress.co.uk   doncasterjobstoday.co.uk   doncasternews.co.uk   doncasteronline.co.uk   doncastertoday.co.uk   dromoretoday.co.uk   dissexpress.co.uk   enjoyblackpooltoday.co.uk   embracemagazine.co.uk   enterpriseactivity.co.uk   emigratemagazine.co.uk   emigrateshow.co.uk  

Trademarks
We have not found any records of JOHNSTON PRESS PLC registering or being granted any trademarks
Income
Government Income

Government spend with JOHNSTON PRESS PLC

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-6 GBP £798 Advertising / Publicity
Northumberland County Council 2015-4 GBP £4,000 General Office Expenses
Norfolk County Council 2014-12 GBP £487 NEWSPAPER ADVERTISING
Northamptonshire County Council 2014-12 GBP £1,340 Overtime
Northamptonshire County Council 2014-11 GBP £645 Advertising / Publicity
Northumberland County Council 2014-10 GBP £2,861 Advertising / Publicity
Northamptonshire County Council 2014-10 GBP £5,502 Other Internal Fees
Northamptonshire County Council 2014-9 GBP £6,000 Advertising / Publicity
Northumberland County Council 2014-9 GBP £4,500 Advertising / Publicity
Northumberland County Council 2014-8 GBP £10,500 Advertising / Publicity
Northumberland County Council 2014-7 GBP £866 Advertising / Publicity
Northumberland County Council 2014-6 GBP £5,289 Advertising / Publicity
Northumberland County Council 2014-5 GBP £3,682 Advertising / Publicity
Norfolk County Council 2014-5 GBP £487
Cambridgeshire County Council 2014-5 GBP £621 Advertising / Publicity
Northumberland County Council 2014-4 GBP £6,263 Materials for resale
Norfolk County Council 2014-2 GBP £500
Northumberland County Council 2014-2 GBP £1,277 Advertising / Publicity
Northamptonshire County Council 2013-12 GBP £520 Supplies & Services
Northumberland County Council 2013-10 GBP £4,900 Advertising / Publicity
Norfolk County Council 2013-4 GBP £525

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHNSTON PRESS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJOHNSTON PRESS PLCEvent Date2021-07-16
In the Court of Session No P206/21 of 2021 JOHNSTON PRESS PLC Company Number: SC015382 Registered office: 272 Bath Street, Glasgow, G2 4JR Principal trading address: Orchard Brae House, 30 Queensferry…
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyJOHNSTON PRESS PLCEvent Date2018-12-07
On 17 November 2018 the above-named company entered administration. I, David John King of 2 Cavendish Square, London W1G 0PU was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the above named company under the following name: JPIMedia Section 216(3) of the Insolvency act 1986 , which is referred to above, lists the activities that a director of a company that has gone into insolvent liquidation may not undertake without the court giving leave or the application of an exception created under Rules made under the Insolvency Act 1986 (This includes Rule 4.80 of the Insolvency (Scotland Rules 1986 ) These activities are: (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the period of 12 months ending on the day before it entered liquidation or is so similar as to suggest an association with that company. (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company, or (c) directly or indirectly being concerned in the carrying on of a business (otherwise than through a company) under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 4.80 of the Insolvency (Scotland) Rules 1986 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and, in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice using this form may be given where the director giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointmen
Defending partyJOHNSTON PRESS PLCEvent Date2018-11-23
In the Court of Session No P1179 of 2018 JOHNSTON PRESS PLC Company Number: SC015382 Nature of Business: Multimedia Company Previous Name of Company: F. Johnston & Company Registered office: 8th Floor…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSTON PRESS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHNSTON PRESS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name JPR
Listed Since 29-Apr-88
Market Sector Media
Market Sub Sector Publishing
Market Capitalisation £180.943M
Shares Issues 716,607,462.00
Share Type ORD GBP0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.